Company NameGloucester Communications Limited
DirectorClifford Postelnik
Company StatusDissolved
Company Number03369531
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Previous NamesDCI Time Europe Limited and DCI Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameClifford Postelnik
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusCurrent
Appointed24 May 1999(2 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address19195 Mistic Pointe Drive
Aventura
Florida 33180
United States
Secretary NameClifford Postelnik
NationalityCanadian
StatusCurrent
Appointed24 May 1999(2 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address19195 Mistic Pointe Drive
Aventura
Florida 33180
United States
Director NameJames O`Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleTelecomms Manager
Correspondence Address125 Tottenham Road
Islington
London
N1 4EA
Secretary NameMichael Hilsenrath
NationalityAmerican
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleDirector Telecomms
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Director NameJohn Adams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration12 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address286 The Village Mall
Route 206
Flanders New Jersey
Director NameRobert Finn
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration5 months (resigned 26 October 1998)
RoleFinancial Director
Correspondence Address300 East 34th Street 15h
New York
10016 4908
United States
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameW B Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(1 year after company formation)
Appointment Duration1 year (resigned 24 May 1999)
Correspondence AddressThird Floor
11 Waterloo Place
London
SW1Y 4AU

Location

Registered Address202a Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2002Dissolved (1 page)
9 July 2002Return of final meeting of creditors (1 page)
2 January 2000Appointment of a liquidator (1 page)
17 September 1999Order of court to wind up (1 page)
15 September 1999Court order notice of winding up (1 page)
30 July 1999Director resigned (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
17 June 1999Company name changed dci telecom LIMITED\certificate issued on 18/06/99 (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
8 April 1999Company name changed dci time europe LIMITED\certificate issued on 09/04/99 (2 pages)
21 January 1999Secretary's particulars changed (1 page)
4 December 1998Company name changed dci (europe) LIMITED\certificate issued on 03/12/98 (2 pages)
2 November 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Return made up to 12/05/98; full list of members (6 pages)
17 June 1998Registered office changed on 17/06/98 from: 16 hatton garden london EC1N 8AT (1 page)
2 March 1998Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
12 May 1997Incorporation (19 pages)